Beckenham
Kent
BR3 3NU
Director Name | Mr Jeremy Grahame Dyer |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite Q 1 Lagoon Road Orpington Kent BR5 3QX |
Secretary Name | Mr Stephen Anthony Dyer |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 2003(4 years, 9 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Whitmore Road Beckenham Kent BR3 3NU |
Secretary Name | Mr Stephen Anthony Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Whitmore Road Beckenham Kent BR3 3NU |
Secretary Name | Paul Christopher Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2003) |
Role | Property Investment |
Country of Residence | United Kingdom |
Correspondence Address | Exordium 30 Latchingdon Road Cold Norton Essex CM3 6JG |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Telephone | 01689 873100 |
---|---|
Telephone region | Orpington |
Registered Address | Suite Q 1 Lagoon Road Orpington Kent BR5 3QX |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Angerstein Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £664,842 |
Cash | £73 |
Current Liabilities | £159,257 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
10 March 1999 | Delivered on: 26 March 1999 Persons entitled: Norwich Union Mortgage Finance Limited,as Trustee for Itself and the Other Lenders Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property - unit 1 western wood way language science park plymouth; t/no DN267985; all monies deposited with all buildings,fixtures/fittings thereon; all rights,licences,tenancies,agreements to lease,covenants,etc; see form 395. undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|---|
10 March 1999 | Delivered on: 26 March 1999 Persons entitled: Norwich Union Mortgage Finance Limited,as Trustee for Itself and the Other Lenders Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights,titles,benefits and interests to all monies from time to time owing or incurred to the company under the occupational leases in respect of unit 1 western wood way language science park plymouth. See the mortgage charge document for full details. Outstanding |
26 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
---|---|
8 July 2020 | Notification of Jeremy Graham Dyer as a person with significant control on 13 May 2020 (2 pages) |
18 February 2020 | Accounts for a small company made up to 31 May 2019 (7 pages) |
29 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
22 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
4 December 2018 | Accounts for a small company made up to 31 May 2018 (7 pages) |
23 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
7 December 2017 | Accounts for a small company made up to 31 May 2017 (7 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
14 November 2016 | Accounts for a small company made up to 31 May 2016 (6 pages) |
14 November 2016 | Accounts for a small company made up to 31 May 2016 (6 pages) |
3 March 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
3 March 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
4 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
2 February 2015 | Director's details changed for Mr Jeremy Grahame Dyer on 1 September 2014 (2 pages) |
2 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Director's details changed for Mr Jeremy Grahame Dyer on 1 September 2014 (2 pages) |
2 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Director's details changed for Mr Jeremy Grahame Dyer on 1 September 2014 (2 pages) |
18 November 2014 | Accounts for a small company made up to 31 May 2014 (6 pages) |
18 November 2014 | Accounts for a small company made up to 31 May 2014 (6 pages) |
13 February 2014 | Accounts for a small company made up to 31 May 2013 (6 pages) |
13 February 2014 | Accounts for a small company made up to 31 May 2013 (6 pages) |
5 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
19 February 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
19 February 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
24 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
1 March 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
1 March 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
25 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
27 January 2011 | Director's details changed for Mr Jeremy Grahame Dyer on 30 September 2010 (2 pages) |
27 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Director's details changed for Mr Jeremy Grahame Dyer on 30 September 2010 (2 pages) |
27 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
15 October 2010 | Accounts for a small company made up to 31 May 2010 (6 pages) |
15 October 2010 | Accounts for a small company made up to 31 May 2010 (6 pages) |
27 January 2010 | Director's details changed for Stephen Anthony Dyer on 21 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Stephen Anthony Dyer on 21 January 2010 (2 pages) |
3 December 2009 | Accounts for a small company made up to 31 May 2009 (6 pages) |
3 December 2009 | Accounts for a small company made up to 31 May 2009 (6 pages) |
5 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
5 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
16 January 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
16 January 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
1 May 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
1 May 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
4 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
2 January 2008 | Accounts for a small company made up to 31 May 2006 (8 pages) |
2 January 2008 | Accounts for a small company made up to 31 May 2006 (8 pages) |
15 March 2007 | Return made up to 21/01/07; full list of members (2 pages) |
15 March 2007 | Return made up to 21/01/07; full list of members (2 pages) |
25 April 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
25 April 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Return made up to 21/01/06; full list of members (2 pages) |
7 February 2006 | Return made up to 21/01/06; full list of members (2 pages) |
7 February 2006 | Director's particulars changed (1 page) |
6 December 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
6 December 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
2 June 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
2 June 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
7 March 2005 | Accounting reference date shortened from 31/12/04 to 31/05/04 (1 page) |
7 March 2005 | Accounting reference date shortened from 31/12/04 to 31/05/04 (1 page) |
31 January 2005 | Return made up to 21/01/05; full list of members (7 pages) |
31 January 2005 | Return made up to 21/01/05; full list of members (7 pages) |
21 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
21 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
3 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
3 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
18 November 2003 | New secretary appointed (2 pages) |
18 November 2003 | New secretary appointed (2 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | Secretary resigned (1 page) |
11 February 2003 | Return made up to 21/01/03; full list of members (7 pages) |
11 February 2003 | Return made up to 21/01/03; full list of members (7 pages) |
24 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
24 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: suite 7A 75 high street chislehurst kent BR7 5AG (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: suite 7A 75 high street chislehurst kent BR7 5AG (1 page) |
8 March 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
8 March 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
26 January 2002 | Return made up to 21/01/02; full list of members (6 pages) |
26 January 2002 | Return made up to 21/01/02; full list of members (6 pages) |
3 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
3 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
29 January 2001 | Return made up to 21/01/01; full list of members (6 pages) |
29 January 2001 | Return made up to 21/01/01; full list of members (6 pages) |
13 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | Return made up to 21/01/00; full list of members
|
23 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | Return made up to 21/01/00; full list of members
|
5 November 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
5 November 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
27 July 1999 | Company name changed kingsland estates (plymouth) lim ited\certificate issued on 28/07/99 (2 pages) |
27 July 1999 | Company name changed kingsland estates (plymouth) lim ited\certificate issued on 28/07/99 (2 pages) |
20 July 1999 | Ad 07/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 July 1999 | Ad 07/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 February 1999 | New secretary appointed;new director appointed (2 pages) |
4 February 1999 | New secretary appointed;new director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Registered office changed on 04/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Registered office changed on 04/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | New director appointed (2 pages) |
21 January 1999 | Incorporation (16 pages) |
21 January 1999 | Incorporation (16 pages) |